Search icon

John L Anthony Inc

Company claim

Is this your business?

Get access!

Company Details

Name: John L Anthony Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2016 (9 years ago)
Organization Date: 18 Oct 2016 (9 years ago)
Last Annual Report: 20 Mar 2022 (3 years ago)
Organization Number: 0965669
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 752 BENSON DR APT 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
John Anthony President

Secretary

Name Role
John Anthony Secretary

Treasurer

Name Role
John Anthony Treasurer

Director

Name Role
John Anthony Director

Registered Agent

Name Role
John Anthony Registered Agent

Incorporator

Name Role
Deborah Vega Incorporator

Filings

Name File Date
Dissolution 2023-03-06
Principal Office Address Change 2022-03-20
Annual Report 2022-03-20
Annual Report 2021-02-15
Annual Report 2020-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78800.00
Total Face Value Of Loan:
78800.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State